logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcconnell, John Martin

    Related profiles found in government register
  • Mcconnell, John Martin
    British ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salvus House, Aykley Heads, Durham, Co. Durham, DH1 5TS, United Kingdom

      IIF 1
  • Mcconnell, John Martin
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BS, England

      IIF 2
  • Mcconnell, John Martin
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quorum 5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8EZ

      IIF 3
  • Mcconnell, John Martin
    British hr consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 4
    • icon of address 7, Rectory Road, Newcastle Upon Tyne, NE3 1XR, United Kingdom

      IIF 5
  • Mcconnell, John Martin
    British hr director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Mary's Catholic School, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7PE, United Kingdom

      IIF 6
  • Mcconnell, John
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Industrial Estate, Cramlington, Northumberland, NE23 3JL

      IIF 7
  • Mcconnell, John
    British hr director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mandarin Court, Warrington, Cheshire, WA1 1GG, England

      IIF 8
  • Mcconnell, John
    British hr manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Belle Vue Avenue, Gosforth, Newcastle, NE13 1AH

      IIF 9
  • Mr John Martin Mcconnell
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 10
child relation
Offspring entities and appointments
Active 3
  • 1
    AMBER FILM & PHOTOGRAPHY CIC - 2010-05-12
    icon of address 5-9 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    722,904 GBP2020-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Kinsey Jones, 4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,830 GBP2024-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Salvus House, Aykley Heads, Durham, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2014-11-12
    IIF 3 - Director → ME
  • 2
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-03-31
    IIF 9 - Director → ME
  • 3
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED - 1993-09-17
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION - 2002-03-18
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-30
    IIF 8 - Director → ME
  • 4
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2010-12-31
    IIF 7 - Director → ME
    icon of calendar 2011-10-11 ~ 2014-11-12
    IIF 2 - Director → ME
  • 5
    icon of address St. Mary's Catholic School, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2020-12-11
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.